Cumbernauld
Glasgow
Lanarkshire
G68 9JU
Scotland
Director Name | Mrs Marlyn Jamieson Kayes |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mosswater Wynd Cumbernauld Glasgow G68 9JU Scotland |
Secretary Name | Mrs Marlyn Jamieson Kayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months (closed 12 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mosswater Wynd Cumbernauld Glasgow G68 9JU Scotland |
Secretary Name | Paul Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1990(same day as company formation) |
Role | Chartered Acountant |
Correspondence Address | 11 Partickhill Road Glasgow |
Director Name | Mr Alistair Aitken Burnett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Agnew Avenue Coatbridge Lanarkshire ML5 3QD Scotland |
Director Name | Christine Jarvie |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1990(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 21 Glendale Avenue Airdrie Lanarkshire ML6 8DA Scotland |
Website | kayeselectrical.com |
---|
Registered Address | C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
500 at £1 | Gordon S. Kayes 50.00% Ordinary |
---|---|
250 at £1 | Marlyn J. Kayes 25.00% Ordinary |
125 at £1 | Ashley Kayes 12.50% Ordinary |
125 at £1 | Cheryl Kayes 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,411 |
Cash | £221,307 |
Current Liabilities | £186,231 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 November 1994 | Delivered on: 24 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
7 June 1990 | Delivered on: 12 June 1990 Satisfied on: 12 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 August 2018 | Notice of winding up order (1 page) |
---|---|
28 August 2018 | Court order notice of winding up (1 page) |
28 August 2018 | Registered office address changed from 62 Telford Road Telford Road Cumbernauld Glasgow G67 2AX Scotland to C/O Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street Glasgow G2 7DA on 28 August 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 September 2015 | Registered office address changed from Kayes & Co Ltd 355 Bank Street Coatbridge North Lanarkshire Scotland ML5 1EJ to 62 Telford Road Telford Road Cumbernauld Glasgow G67 2AX on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Kayes & Co Ltd 355 Bank Street Coatbridge North Lanarkshire Scotland ML5 1EJ to 62 Telford Road Telford Road Cumbernauld Glasgow G67 2AX on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Kayes & Co Ltd 355 Bank Street Coatbridge North Lanarkshire Scotland ML5 1EJ to 62 Telford Road Telford Road Cumbernauld Glasgow G67 2AX on 2 September 2015 (1 page) |
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 April 2010 | Director's details changed for Marlyn Jamieson Kayes on 22 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gordon Samuel Kayes on 22 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gordon Samuel Kayes on 22 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Marlyn Jamieson Kayes on 22 April 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from fountain business centre ellis street coatbridge ML5 4AA (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from fountain business centre ellis street coatbridge ML5 4AA (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 April 2007 | Return made up to 22/04/07; no change of members
|
30 April 2007 | Return made up to 22/04/07; no change of members
|
3 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 April 2005 | Return made up to 22/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 22/04/05; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
9 April 2004 | Return made up to 22/04/04; full list of members (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
3 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
14 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
14 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
17 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
13 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
13 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
11 April 2001 | Return made up to 22/04/01; full list of members (7 pages) |
11 April 2001 | Return made up to 22/04/01; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
5 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
17 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
11 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
17 April 1997 | Return made up to 22/04/97; no change of members (4 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: c/o bishop robertson & chalmers solicitors 2 blythswood square glasgow G2 4AD (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: c/o bishop robertson & chalmers solicitors 2 blythswood square glasgow G2 4AD (1 page) |
23 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (7 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 May 1990 | Incorporation (17 pages) |